The Parade (yateley) Limited CAMBERLEY


The Parade (yateley) started in year 1989 as Private Limited Company with registration number 02345965. The The Parade (yateley) company has been functioning successfully for 35 years now and its status is active. The firm's office is based in Camberley at Knoll House. Postal code: GU15 3SY.

The firm has 2 directors, namely Brian A., John L.. Of them, John L. has been with the company the longest, being appointed on 24 September 2019 and Brian A. has been with the company for the least time - from 11 June 2021. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

The Parade (yateley) Limited Address / Contact

Office Address Knoll House
Office Address2 Knoll Road
Town Camberley
Post code GU15 3SY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02345965
Date of Incorporation Fri, 10th Feb 1989
Industry Residents property management
End of financial Year 31st March
Company age 35 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 2nd Jul 2024 (2024-07-02)
Last confirmation statement dated Sun, 18th Jun 2023

Company staff

Brian A.

Position: Director

Appointed: 11 June 2021

John L.

Position: Director

Appointed: 24 September 2019

David W.

Position: Director

Appointed: 24 September 2019

Resigned: 24 November 2023

Wendy D.

Position: Secretary

Appointed: 07 July 2005

Resigned: 05 September 2011

W K Nominees Limited

Position: Corporate Secretary

Appointed: 15 March 2004

Resigned: 07 July 2005

Brian P.

Position: Director

Appointed: 05 December 2003

Resigned: 24 September 2019

Gerald S.

Position: Director

Appointed: 05 December 2003

Resigned: 16 August 2019

Yogesh P.

Position: Director

Appointed: 05 December 2003

Resigned: 30 June 2023

Zoe A.

Position: Director

Appointed: 05 December 2003

Resigned: 31 May 2006

David K.

Position: Director

Appointed: 05 December 2003

Resigned: 10 May 2004

Alan R.

Position: Director

Appointed: 05 December 2003

Resigned: 18 June 2011

Philip A.

Position: Secretary

Appointed: 05 December 2003

Resigned: 15 March 2004

Simon P.

Position: Director

Appointed: 01 October 2001

Resigned: 05 December 2003

Alan C.

Position: Director

Appointed: 21 July 1999

Resigned: 05 December 2003

Alan C.

Position: Secretary

Appointed: 21 July 1999

Resigned: 05 December 2003

James C.

Position: Director

Appointed: 21 July 1999

Resigned: 01 July 2002

Sandra G.

Position: Secretary

Appointed: 18 June 1991

Resigned: 21 July 1999

Francis H.

Position: Director

Appointed: 18 June 1991

Resigned: 21 July 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand4 7039031 92322 9223 6865 7202 053
Current Assets20 29126 79032 71738 44210 7689 9349 064
Debtors15 58825 88730 79415 5207 0824 2147 011
Net Assets Liabilities17 18924 76431 79535 3068 3816 0674 950
Other Debtors404014640404040
Other
Accrued Liabilities3 0892 0008833 0972 3483 8284 114
Creditors3 1022 0269223 1362 3873 8674 114
Other Creditors132639393939 
Prepayments 871 2384 8921 6051 8851 916
Trade Debtors Trade Receivables15 54825 76029 41010 5885 4372 2895 055

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 19th, December 2023
Free Download (5 pages)

Company search

Advertisements